PENNINE PLAYGROUNDS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 9 Lawson Street North Shields NE29 6TF United Kingdom to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2024-12-03

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Statement of affairs

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Registered office address changed from 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE England to 9 Lawson Street North Shields NE29 6TF on 2023-07-03

View Document

30/06/2330 June 2023 Change of details for Bell Crawley Ltd as a person with significant control on 2023-06-30

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Registration of charge 035955930002, created on 2021-11-10

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR DAVID STEPHEN CRAWLEY

View Document

01/09/201 September 2020 PREVEXT FROM 31/07/2020 TO 31/08/2020

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA BRAITHWAITE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRAITHWAITE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRAITHWAITE

View Document

01/09/201 September 2020 CESSATION OF GRAHAM WINSTON BRAITHWAITE AS A PSC

View Document

01/09/201 September 2020 CESSATION OF VICTORIA LOUISE BRAITHWAITE AS A PSC

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA JANE BELL

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN CRAWLEY

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MISS CHRISTINA JANE BELL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE BRAITHWAITE / 15/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE BRAITHWAITE / 15/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WINSTON BRAITHWAITE / 15/07/2020

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE BRAITHWAITE / 15/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WINSTON BRAITHWAITE / 15/07/2020

View Document

27/11/1927 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/01/1910 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 7 HORACE GREEN BUSINESS CENTRE CONONLEY KEIGHLEY WEST YORKSHIRE BD20 8LN

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM UNIT 7 HORACE GREEN BUSINESS CENTRE STATION WORKS MAIN STREET CONONLEY WEST YORKSHIRE BD20 8NT ENGLAND

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WATERSIDE BUSINESS PARK KEIGHLEY ROAD SILSDEN WEST YORKSHIRE BD20 0EA

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRAITHWAITE / 09/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRAITHWAITE / 09/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 24 TOWN HEAD MILLS MAIN STREET, ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0PP

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: ORCHARD HOUSE 26 VICTORIA AVENUE ILKLEY WEST YORKSHIRE LS29 9BW

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company